THE TOOL AND FIXING COMPANY LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

24/11/2324 November 2023 Termination of appointment of Shaun John Clifford as a director on 2023-11-17

View Document

24/11/2324 November 2023 Cessation of Shaun John Clifford as a person with significant control on 2023-07-31

View Document

24/11/2324 November 2023 Change of details for Mr Mario Luigi Palmer as a person with significant control on 2023-08-01

View Document

26/09/2326 September 2023 Purchase of own shares.

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

31/08/2331 August 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

01/08/231 August 2023 Notification of Scott William Clifford as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Scott William Clifford as a director on 2023-08-01

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2229 November 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

28/11/2228 November 2022 Change of details for Mr Mario Luigi Palmer as a person with significant control on 2022-10-07

View Document

28/11/2228 November 2022 Director's details changed for Mr Mario Luigi Palmer on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO LUIGI PALMER / 07/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARIO LUIGI PALMER / 07/05/2020

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO LUIGI PALMER / 22/12/2019

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO LUIGI PALMER / 22/12/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY AIMEE PALMER

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JOHN CLIFFORD / 01/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY MARIO PALMER

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/06/1029 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO LUIGI PALMER / 14/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JOHN CLIFFORD / 14/05/2010

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MRS AIMEE LOUISE PALMER

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIO PALMER / 14/05/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company